Advanced company searchLink opens in new window

AECS CONNECTIONS LIMITED

Company number 10546398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
07 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
26 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
07 Apr 2022 AAMD Amended total exemption full accounts made up to 31 January 2021
07 Apr 2022 AAMD Amended total exemption full accounts made up to 31 January 2020
23 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
23 Feb 2022 AD01 Registered office address changed from 50 Brook Street London W1K 5DR England to 43 Upper Grosvenor Street London W1K 2NJ on 23 February 2022
09 Nov 2021 AAMD Amended total exemption full accounts made up to 31 January 2019
30 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
05 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
06 Jul 2020 AD01 Registered office address changed from 9 st. Ann's Park Road London SW18 2RW England to 50 Brook Street London W1K 5DR on 6 July 2020
21 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
31 Oct 2018 AD01 Registered office address changed from 5 Tilehurst Road 5 Tilehurst Road London SW18 3EU England to 9 st. Ann's Park Road London SW18 2RW on 31 October 2018
10 Sep 2018 AP01 Appointment of Mr Christopher John Aitken Andrew as a director on 28 August 2018
08 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
24 Oct 2017 AD01 Registered office address changed from First Floor 50 Brook Street London W1K 5DR United Kingdom to 5 Tilehurst Road 5 Tilehurst Road London SW18 3EU on 24 October 2017
04 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-04
  • GBP 100